Entity Name: | EMERALD REALTY OF NAPLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 05 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2023 (2 years ago) |
Document Number: | P05000150264 |
FEI/EIN Number | 260128858 |
Address: | 4005 GULF SHORE BLVD. N.,, #503, NAPLES, FL, 34103, US |
Mail Address: | 4005 GULF SHORE BLVD. N.,, #503, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHER ANNE | Agent | 4005 GULF SHORE BLVD. N.,, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
DOHER ANNE | President | 4005 GULF SHORE BLVD. N.,, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
DOHER ANNE | Director | 4005 GULF SHORE BLVD. N.,, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 4005 GULF SHORE BLVD. N.,, #503, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 4005 GULF SHORE BLVD. N.,, #503, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-24 | 4005 GULF SHORE BLVD. N.,, #503, NAPLES, FL 34103 | No data |
AMENDMENT | 2012-04-02 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State